Name: | DUKE KUBRICKY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1988 (37 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1294895 |
ZIP code: | 12831 |
County: | Warren |
Place of Formation: | New York |
Address: | DKC, THOUSAND OAKS PARK 1166 RTE 9, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L H KUBRICKY | Chief Executive Officer | THOUSAND OAKS PARK, 1166 RTE 9, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DKC, THOUSAND OAKS PARK 1166 RTE 9, GANSEVOORT, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-08 | 2002-09-04 | Address | DKC, THOUSANDS OAKS PARK, 125 SARATOGA RD, MOREAU, NY, 12831, USA (Type of address: Principal Executive Office) |
2000-09-08 | 2002-09-04 | Address | THOUSAND OAKS PARK, 125 SARATOGA RD, MOREAU, NY, 12831, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2002-09-04 | Address | THOUSAND OAKS PARK, 125 SARATOGA RD, MOREAU, NY, 12831, USA (Type of address: Service of Process) |
1995-05-02 | 2000-09-08 | Address | P O BOX 4860, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 2000-09-08 | Address | P O BOX 4860, 2 OLD AVIATION ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091483 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080908002576 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060831002199 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041008002505 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
020904002142 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State